Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Website | jaynelifetherapy.co.uk |
---|---|
Telephone | 07 790108617 |
Telephone region | Mobile |
Registered Address | 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jayne Life 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152 |
Current Liabilities | £540 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mrs Jayne Life on 5 April 2018 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Notification of Jayne Life as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Jayne Life as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mrs Jayne Life on 20 November 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mrs Jayne Life on 20 November 2015 (2 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages) |
29 June 2015 | Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages) |
29 June 2015 | Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 May 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Registered office address changed from 16 Trafalgar Place Palatine Road West Didsbury Manchester M20 3TF on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 16 Trafalgar Place Palatine Road West Didsbury Manchester M20 3TF on 27 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 26 March 2014 (2 pages) |
28 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Incorporation (22 pages) |
28 June 2012 | Incorporation (22 pages) |